London
WC2A 2JR
Registered Address | 7 Bell Yard London WC2A 2JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
27 November 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
16 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
15 August 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
1 February 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
12 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
7 December 2020 | Registered office address changed from Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England to 7 Bell Yard London WC2A 2JR on 7 December 2020 (1 page) |
2 June 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
28 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
8 April 2019 | Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER on 8 April 2019 (1 page) |
11 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
1 June 2018 | Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 1 June 2018 (1 page) |
22 March 2018 | Director's details changed for Miss Rhiannan Jessie Sullivan on 22 March 2018 (2 pages) |
22 March 2018 | Registered office address changed from 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 22 March 2018 (1 page) |
22 March 2018 | Change of details for Miss Rhiannan Jessie Sullivan as a person with significant control on 22 March 2018 (2 pages) |
8 February 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
30 March 2016 | Director's details changed for Miss Rhiannan Jessie Sullivan on 30 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Miss Rhiannan Jessie Sullivan on 30 March 2016 (2 pages) |
5 February 2016 | Director's details changed for Miss Rhiannan Jessie Sullivan on 5 February 2016 (2 pages) |
5 February 2016 | Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF England to 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE on 5 February 2016 (1 page) |
5 February 2016 | Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF England to 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE on 5 February 2016 (1 page) |
5 February 2016 | Director's details changed for Miss Rhiannan Jessie Sullivan on 5 February 2016 (2 pages) |
31 March 2015 | Appointment of Miss Rhiannan Jessie Sullivan as a director on 31 March 2015 (2 pages) |
31 March 2015 | Incorporation Statement of capital on 2015-03-31
|
31 March 2015 | Appointment of Miss Rhiannan Jessie Sullivan as a director on 31 March 2015
|
31 March 2015 | Appointment of Miss Rhiannan Jessie Sullivan as a director on 31 March 2015
|
31 March 2015 | Incorporation Statement of capital on 2015-03-31
|